London
E20 1JQ
Secretary Name | Habibunnisha Patel |
---|---|
Status | Current |
Appointed | 30 October 2022(54 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 2 Redman Place London E20 1JQ |
Director Name | Cancer Research UK (Corporation) |
---|---|
Status | Current |
Appointed | 27 August 2002(34 years, 9 months after company formation) |
Appointment Duration | 21 years, 8 months |
Correspondence Address | 2 Redman Place London E20 1JQ |
Director Name | Myrella Cohen |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1998) |
Role | Circuit Judge |
Correspondence Address | 183 Alexandra Road Sunderland Tyne & Wear |
Director Name | Mrs Aline Lillian Bush |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 22 Carolyn Way Whitley Bay Tyne & Wear NE26 3EB |
Director Name | William John Burgess |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1998) |
Role | Driving Instructor |
Correspondence Address | 8 Forres Court East Stanley County Durham DH9 6UZ |
Director Name | Dorothy Shaw Turner Bryson |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 94 Junction Road Norton Stockton On Tees Cleveland TS20 1PT |
Director Name | Jean Bramhald |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 51 Lambton Drive Bishop Auckland County Durham DL14 6LF |
Director Name | Mabel Bainbridge |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 21 Station Road Meadowfield Durham County Durham DH7 8NF |
Director Name | Winifred Cooper |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 38 Dene House Road Seaham County Durham SR7 7BQ |
Director Name | Mr Richard Saxton Appleby |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 48 Elmfield Road Gosforth Newcastle Upon Tyne NE3 4BB |
Director Name | Margaret Allen |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1995) |
Role | Civil Servant |
Correspondence Address | 12 Ashbridge Court Wardley Gateshead Tyne & Wear Ne10 |
Director Name | Mrs Jean Ishbell Agar |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Ridgeway Gateshead Tyne & Wear NE10 8DE |
Director Name | Richard Cowen |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1998) |
Role | Retired |
Correspondence Address | 104 Moorhouse Road Carlisle Cumbria CA2 7QJ |
Director Name | James Curry Dias |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1998) |
Role | Solicitor |
Correspondence Address | 44 Reid Park Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2ES |
Director Name | Nancy Anderson Dickinson |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(23 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 July 1992) |
Role | Company Director |
Correspondence Address | 26 Lovaine Place North Shields Tyne & Wear NE29 0BU |
Director Name | Isobel Joan Elder |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Cheviot View Foulden Berwick Upon Tweed Northumberland Td15 |
Director Name | Judith Diana Furniss |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(23 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 19 July 1995) |
Role | Company Director |
Correspondence Address | 3 Wylam Hall Wylam Northumberland NE41 8AS |
Director Name | Chairman Brian John Gillespie |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(23 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1998) |
Role | Stockbroker |
Correspondence Address | Brandling Cottage Northumberland Street Alnmouth Northumberland NE66 2RJ |
Director Name | Margaret Elizabeth Gray |
---|---|
Date of Birth | October 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | Thistledale Suffolk Street Sunderland Tyne & Wear SR2 8JZ |
Secretary Name | Audrey Brammer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 November 1995) |
Role | Company Director |
Correspondence Address | 9 Merchants Wharf St Peters Basin Newcastle Upon Tyne NE6 1TR |
Director Name | Dr Hazel Dorothy Haggith |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1998) |
Role | Retired |
Correspondence Address | Gracot Main Road Wylam Northumberland NE41 8AB |
Secretary Name | Mr Geoffrey William Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(29 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boundary House Roseworth Terrace Newcastle Upon Tyne Tyne & Wear NE3 1LU |
Director Name | Mr John Leonard Ashelford |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kestrel Lodge Courtlands London Road Tonbridge Kent TN10 3DA |
Secretary Name | Mr Meirion Edward Harries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(30 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 26 April 1999) |
Role | Charity Administrator |
Country of Residence | England |
Correspondence Address | 51 Palace Gardens Terrace London W8 4SB |
Secretary Name | James Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(31 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 July 1999) |
Role | Company Director |
Correspondence Address | 63 Oakley Gardens London SW3 5QQ |
Secretary Name | David Gary Seidel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 August 2002) |
Role | Company Director |
Correspondence Address | 27a Sackville Road Hove East Sussex BN3 3WA |
Director Name | James Davidson |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(34 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 27 August 2002) |
Role | Executive |
Correspondence Address | 62a Hornton Street London W8 4NU |
Secretary Name | Mr Peter Michael Hinchliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(34 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Ashcombe Road Dorking Surrey RH4 1LW |
Secretary Name | Ms Diane Elizabeth Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(34 years, 12 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Lincoln's Inn Fields London WC2A 3PX |
Secretary Name | Rosanna Roughley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 June 2012) |
Role | Company Director |
Correspondence Address | Angel Building 407 St. John Street London EC1V 4AD |
Secretary Name | Ms Clare Marie Ann Shepherd |
---|---|
Status | Resigned |
Appointed | 08 June 2012(44 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 January 2013) |
Role | Company Director |
Correspondence Address | Angel Building 407 St. John Street London EC1V 4AD |
Secretary Name | Ms Gillian Diane Marcus |
---|---|
Status | Resigned |
Appointed | 21 January 2013(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 April 2014) |
Role | Company Director |
Correspondence Address | Angel Building 407 St. John Street London EC1V 4AD |
Secretary Name | Ms Niamh O'Sullivan |
---|---|
Status | Resigned |
Appointed | 07 April 2014(46 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 July 2020) |
Role | Company Director |
Correspondence Address | 2 Redman Place London E20 1JQ |
Secretary Name | Gillian Diane Marcus |
---|---|
Status | Resigned |
Appointed | 01 August 2020(52 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 August 2021) |
Role | Company Director |
Correspondence Address | 2 Redman Place London E20 1JQ |
Secretary Name | Eleanor Frances Doohan |
---|---|
Status | Resigned |
Appointed | 21 September 2021(53 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 24 January 2022) |
Role | Company Director |
Correspondence Address | 2 Redman Place London E20 1JQ |
Secretary Name | Elizabeth Jane Claire Walker |
---|---|
Status | Resigned |
Appointed | 24 January 2022(54 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 October 2022) |
Role | Company Director |
Correspondence Address | 2 Redman Place London E20 1JQ |
Website | cancerresearchstanley.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01207 231998 |
Telephone region | Consett |
Registered Address | 2 Redman Place London E20 1JQ |
---|---|
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
6 November 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
---|---|
1 October 2020 | Appointment of Gillian Diane Marcus as a secretary on 1 August 2020 (2 pages) |
1 October 2020 | Termination of appointment of Niamh O'sullivan as a director on 30 July 2020 (1 page) |
30 September 2020 | Appointment of Mr Philip Julian Howard Almond as a director on 1 August 2020 (2 pages) |
24 August 2020 | Termination of appointment of Niamh O'sullivan as a secretary on 30 July 2020 (1 page) |
16 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
4 December 2019 | Director's details changed for Cancer Research Uk on 1 October 2019 (1 page) |
1 October 2019 | Registered office address changed from Angel Building 407 st. John Street London EC1V 4AD to 2 Redman Place London E20 1JQ on 1 October 2019 (1 page) |
28 August 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
16 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
24 August 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
9 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
13 December 2017 | Appointment of Niamh O'sullivan as a director on 13 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Andrew William Hibbert as a director on 12 December 2017 (1 page) |
13 December 2017 | Appointment of Niamh O'sullivan as a director on 13 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Andrew William Hibbert as a director on 12 December 2017 (1 page) |
1 December 2017 | Termination of appointment of Ian Peter Kenyon as a director on 30 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Ian Peter Kenyon as a director on 30 November 2017 (1 page) |
1 December 2017 | Appointment of Mr Andrew William Hibbert as a director on 1 December 2017 (2 pages) |
1 December 2017 | Appointment of Mr Andrew William Hibbert as a director on 1 December 2017 (2 pages) |
11 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
11 August 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
20 July 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
27 July 2015 | Annual return made up to 8 July 2015 no member list (3 pages) |
27 July 2015 | Annual return made up to 8 July 2015 no member list (3 pages) |
27 July 2015 | Annual return made up to 8 July 2015 no member list (3 pages) |
11 July 2014 | Annual return made up to 8 July 2014 no member list (3 pages) |
11 July 2014 | Annual return made up to 8 July 2014 no member list (3 pages) |
11 July 2014 | Annual return made up to 8 July 2014 no member list (3 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
10 April 2014 | Termination of appointment of Gillian Marcus as a secretary (1 page) |
10 April 2014 | Appointment of Ms Niamh O'sullivan as a secretary (2 pages) |
10 April 2014 | Appointment of Ms Niamh O'sullivan as a secretary (2 pages) |
10 April 2014 | Termination of appointment of Gillian Marcus as a secretary (1 page) |
3 April 2014 | Termination of appointment of Bob Miles as a director (1 page) |
3 April 2014 | Termination of appointment of Bob Miles as a director (1 page) |
2 April 2014 | Appointment of Mr Ian Peter Kenyon as a director (2 pages) |
2 April 2014 | Appointment of Mr Ian Peter Kenyon as a director (2 pages) |
9 December 2013 | Appointment of Mr Bob Miles as a director (2 pages) |
9 December 2013 | Termination of appointment of Harpal Kumar as a director (1 page) |
9 December 2013 | Termination of appointment of Harpal Kumar as a director (1 page) |
9 December 2013 | Appointment of Mr Bob Miles as a director (2 pages) |
17 July 2013 | Annual return made up to 8 July 2013 no member list (3 pages) |
17 July 2013 | Annual return made up to 8 July 2013 no member list (3 pages) |
17 July 2013 | Annual return made up to 8 July 2013 no member list (3 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
12 June 2013 | Appointment of Dr Harpal Singh Kumar as a director (2 pages) |
12 June 2013 | Appointment of Dr Harpal Singh Kumar as a director (2 pages) |
11 June 2013 | Termination of appointment of Lynne Robb as a director (1 page) |
11 June 2013 | Termination of appointment of Lynne Robb as a director (1 page) |
22 January 2013 | Appointment of Ms Gillian Diane Marcus as a secretary (1 page) |
22 January 2013 | Termination of appointment of Clare Shepherd as a secretary (1 page) |
22 January 2013 | Appointment of Ms Gillian Diane Marcus as a secretary (1 page) |
22 January 2013 | Termination of appointment of Clare Shepherd as a secretary (1 page) |
12 July 2012 | Annual return made up to 8 July 2012 no member list (3 pages) |
12 July 2012 | Annual return made up to 8 July 2012 no member list (3 pages) |
12 July 2012 | Annual return made up to 8 July 2012 no member list (3 pages) |
6 July 2012 | Termination of appointment of Rosanna Roughley as a director (1 page) |
6 July 2012 | Termination of appointment of Rosanna Roughley as a secretary (1 page) |
6 July 2012 | Termination of appointment of Rosanna Roughley as a director (1 page) |
6 July 2012 | Appointment of Ms Clare Marie Ann Shepherd as a secretary (1 page) |
6 July 2012 | Appointment of Ms Clare Marie Ann Shepherd as a secretary (1 page) |
6 July 2012 | Termination of appointment of Rosanna Roughley as a secretary (1 page) |
15 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
15 June 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
25 July 2011 | Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages) |
25 July 2011 | Director's details changed for Rosanna Roughley on 1 October 2010 (2 pages) |
25 July 2011 | Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page) |
25 July 2011 | Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages) |
25 July 2011 | Annual return made up to 8 July 2011 no member list (4 pages) |
25 July 2011 | Director's details changed for Rosanna Roughley on 1 October 2010 (2 pages) |
25 July 2011 | Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages) |
25 July 2011 | Annual return made up to 8 July 2011 no member list (4 pages) |
25 July 2011 | Annual return made up to 8 July 2011 no member list (4 pages) |
25 July 2011 | Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page) |
25 July 2011 | Director's details changed for Rosanna Roughley on 1 October 2010 (2 pages) |
25 July 2011 | Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page) |
22 July 2011 | Director's details changed for Cancer Research Uk on 1 October 2010 (2 pages) |
22 July 2011 | Director's details changed for Cancer Research Uk on 1 October 2010 (2 pages) |
22 July 2011 | Director's details changed for Cancer Research Uk on 1 October 2010 (2 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
1 October 2010 | Registered office address changed from 61 Lincolns Inn Fields London WC2A 3PX on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 61 Lincolns Inn Fields London WC2A 3PX on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 61 Lincolns Inn Fields London WC2A 3PX on 1 October 2010 (1 page) |
6 August 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
22 July 2010 | Annual return made up to 8 July 2010 no member list (5 pages) |
22 July 2010 | Annual return made up to 8 July 2010 no member list (5 pages) |
22 July 2010 | Annual return made up to 8 July 2010 no member list (5 pages) |
21 July 2010 | Director's details changed for Cancer Research Uk on 8 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Cancer Research Uk on 8 July 2010 (2 pages) |
17 June 2010 | Appointment of Rosanna Roughley as a director (1 page) |
17 June 2010 | Appointment of Rosanna Roughley as a director (1 page) |
4 March 2010 | Appointment of Lynne Robb as a director (3 pages) |
4 March 2010 | Appointment of Lynne Robb as a director (3 pages) |
3 December 2009 | Appointment of Rosanna Roughley as a secretary (2 pages) |
3 December 2009 | Appointment of Rosanna Roughley as a secretary (2 pages) |
2 December 2009 | Termination of appointment of Diane Scott as a secretary (1 page) |
2 December 2009 | Termination of appointment of Diane Scott as a secretary (1 page) |
9 September 2009 | Annual return made up to 08/07/09 (2 pages) |
9 September 2009 | Annual return made up to 08/07/09 (2 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
19 August 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
30 July 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
30 July 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
21 July 2008 | Secretary's change of particulars / diane scott / 17/07/2008 (1 page) |
21 July 2008 | Secretary's change of particulars / diane scott / 17/07/2008 (1 page) |
18 July 2008 | Annual return made up to 08/07/08 (2 pages) |
18 July 2008 | Annual return made up to 08/07/08 (2 pages) |
18 March 2008 | Secretary's change of particulars / diane scott / 02/12/2007 (1 page) |
18 March 2008 | Secretary's change of particulars / diane scott / 02/12/2007 (1 page) |
17 March 2008 | Secretary's change of particulars / diane scott / 01/12/2007 (1 page) |
17 March 2008 | Secretary's change of particulars / diane scott / 01/12/2007 (1 page) |
17 August 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
17 August 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
17 July 2007 | Annual return made up to 08/07/07 (2 pages) |
17 July 2007 | Annual return made up to 08/07/07 (2 pages) |
20 October 2006 | Annual return made up to 08/07/06 (2 pages) |
20 October 2006 | Annual return made up to 08/07/06 (2 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
12 October 2005 | Annual return made up to 08/07/05 (3 pages) |
12 October 2005 | Annual return made up to 08/07/05 (3 pages) |
16 August 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
16 August 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
16 July 2004 | Annual return made up to 08/07/04 (3 pages) |
16 July 2004 | Annual return made up to 08/07/04 (3 pages) |
23 April 2004 | Secretary's particulars changed (1 page) |
23 April 2004 | Secretary's particulars changed (1 page) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
18 August 2003 | Resolutions
|
18 August 2003 | Resolutions
|
21 July 2003 | Annual return made up to 13/07/03 (4 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Annual return made up to 13/07/03 (4 pages) |
5 June 2003 | Resolutions
|
5 June 2003 | Resolutions
|
30 November 2002 | Secretary resigned (1 page) |
30 November 2002 | New secretary appointed (2 pages) |
30 November 2002 | New secretary appointed (2 pages) |
30 November 2002 | New secretary appointed (2 pages) |
30 November 2002 | New secretary appointed (2 pages) |
30 November 2002 | Secretary resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: 10 cambridge terrace regents park london NW1 4JL (1 page) |
10 September 2002 | Resolutions
|
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: 10 cambridge terrace regents park london NW1 4JL (1 page) |
10 September 2002 | Resolutions
|
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
6 August 2002 | Annual return made up to 13/07/02 (4 pages) |
6 August 2002 | Annual return made up to 13/07/02 (4 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
11 June 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
11 June 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
13 August 2001 | Annual return made up to 13/07/01 (3 pages) |
13 August 2001 | Annual return made up to 13/07/01 (3 pages) |
27 March 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
27 March 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
12 September 2000 | Annual return made up to 13/07/00 (3 pages) |
12 September 2000 | Annual return made up to 13/07/00 (3 pages) |
25 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
25 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
4 August 1999 | Annual return made up to 13/07/99 (4 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Annual return made up to 13/07/99 (4 pages) |
4 August 1999 | New secretary appointed (2 pages) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Secretary resigned (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
23 December 1998 | Registered office changed on 23/12/98 from: 19 saville row newcastle upon tyne NE1 8JE (1 page) |
23 December 1998 | Registered office changed on 23/12/98 from: 19 saville row newcastle upon tyne NE1 8JE (1 page) |
20 October 1998 | Annual return made up to 13/07/98
|
20 October 1998 | Annual return made up to 13/07/98
|
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | New secretary appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
31 March 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
31 March 1998 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
12 January 1998 | Annual return made up to 13/07/97
|
12 January 1998 | Annual return made up to 13/07/97
|
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New secretary appointed (2 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | Annual return made up to 13/07/96
|
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | Annual return made up to 13/07/96
|
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
4 August 1995 | Annual return made up to 13/07/95
|
4 August 1995 | Annual return made up to 13/07/95
|
30 November 1967 | Incorporation (24 pages) |
30 November 1967 | Incorporation (24 pages) |